Company NameDennehy Wealth Limited
DirectorBrian Brendan Joseph Dennehy
Company StatusActive
Company Number01476316
CategoryPrivate Limited Company
Incorporation Date30 January 1980(44 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Brian Brendan Joseph Dennehy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressDowne House
303 High Street
Orpington
Kent
BR6 0NN
Secretary NameMiss Tara Dennehy
StatusCurrent
Appointed14 July 2020(40 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressDowne House
303 High Street
Orpington
Kent
BR6 0NN
Director NameJean Marc Vouillemin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1994)
RoleFinancial Adviser
Correspondence AddressFlat 2
140 Burnt Ash Hill
London
SE12 0JG
Director NameMs Linden Weller
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(11 years, 4 months after company formation)
Appointment Duration29 years (resigned 30 June 2020)
RoleFinancier Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressDowne House
303 High Street
Orpington
Kent
BR6 0NN
Secretary NameMs Linden Weller
NationalityBritish
StatusResigned
Appointed21 June 1991(11 years, 4 months after company formation)
Appointment Duration29 years (resigned 30 June 2020)
RoleFinancier Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressDowne House
303 High Street
Orpington
Kent
BR6 0NN

Contact

Websitedwcifa.com
Telephone020 84671666
Telephone regionLondon

Location

Registered AddressDowne House
303 High Street
Orpington
Kent
BR6 0NN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3k at £1B.b.j. Dennehy
60.00%
Ordinary
2k at £1Linden Weller
40.00%
Ordinary

Financials

Year2014
Net Worth£80,787
Current Liabilities£143,767

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

26 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
28 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
30 May 2023Appointment of Miss Tara May Dennehy as a director on 23 May 2023 (2 pages)
1 April 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
8 November 2022Change of details for Mr Brian Brendan Joseph Dennehy as a person with significant control on 8 November 2022 (2 pages)
15 July 2022Confirmation statement made on 15 July 2022 with updates (4 pages)
12 July 2022Company name changed dennehy weller & co. LIMITED\certificate issued on 12/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-01
(3 pages)
5 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
22 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
17 July 2020Appointment of Miss Tara Dennehy as a secretary on 14 July 2020 (2 pages)
9 July 2020Termination of appointment of Linden Weller as a secretary on 30 June 2020 (1 page)
9 July 2020Termination of appointment of Linden Weller as a director on 30 June 2020 (1 page)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
28 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
27 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
29 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
22 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
28 June 2017Notification of Brian Brendan Joseph Dennehy as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Brian Brendan Joseph Dennehy as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5,000
(4 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5,000
(4 pages)
27 May 2016Director's details changed for Brian Brendan Joseph Dennehy on 27 May 2016 (2 pages)
27 May 2016Director's details changed for Brian Brendan Joseph Dennehy on 27 May 2016 (2 pages)
24 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
24 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5,000
(4 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5,000
(4 pages)
19 February 2015Micro company accounts made up to 30 June 2014 (2 pages)
19 February 2015Micro company accounts made up to 30 June 2014 (2 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,000
(4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,000
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 June 2011Director's details changed for Brian Brendan Joseph Dennehy on 1 June 2011 (2 pages)
29 June 2011Secretary's details changed for Linden Weller on 1 June 2011 (1 page)
29 June 2011Director's details changed for Brian Brendan Joseph Dennehy on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Brian Brendan Joseph Dennehy on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Linden Weller on 1 June 2011 (2 pages)
29 June 2011Secretary's details changed for Linden Weller on 1 June 2011 (1 page)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
29 June 2011Secretary's details changed for Linden Weller on 1 June 2011 (1 page)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
29 June 2011Director's details changed for Linden Weller on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Linden Weller on 1 June 2011 (2 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
24 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 June 2009Return made up to 21/06/09; full list of members (4 pages)
25 June 2009Return made up to 21/06/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 September 2008Return made up to 21/06/08; full list of members (4 pages)
22 September 2008Return made up to 21/06/08; full list of members (4 pages)
20 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
20 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
6 July 2007Return made up to 21/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2007Return made up to 21/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
13 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
13 September 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2005Full accounts made up to 30 June 2005 (11 pages)
19 October 2005Full accounts made up to 30 June 2005 (11 pages)
29 June 2005Return made up to 21/06/05; full list of members (7 pages)
29 June 2005Return made up to 21/06/05; full list of members (7 pages)
8 December 2004Full accounts made up to 30 June 2004 (11 pages)
8 December 2004Full accounts made up to 30 June 2004 (11 pages)
9 September 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2004Secretary's particulars changed;director's particulars changed (1 page)
15 June 2004Secretary's particulars changed;director's particulars changed (1 page)
9 December 2003Full accounts made up to 30 June 2003 (11 pages)
9 December 2003Full accounts made up to 30 June 2003 (11 pages)
15 July 2003Return made up to 21/06/03; full list of members (7 pages)
15 July 2003Return made up to 21/06/03; full list of members (7 pages)
9 March 2003Full accounts made up to 30 June 2002 (11 pages)
9 March 2003Full accounts made up to 30 June 2002 (11 pages)
7 August 2002Registered office changed on 07/08/02 from: c/o atkinson withall 217 219 high street orpington kent BR6 0NZ (1 page)
7 August 2002Registered office changed on 07/08/02 from: c/o atkinson withall 217 219 high street orpington kent BR6 0NZ (1 page)
4 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2001Full accounts made up to 30 June 2001 (11 pages)
25 September 2001Full accounts made up to 30 June 2001 (11 pages)
28 June 2001Return made up to 21/06/01; full list of members (6 pages)
28 June 2001Return made up to 21/06/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 30 June 2000 (11 pages)
16 November 2000Accounts for a small company made up to 30 June 2000 (11 pages)
10 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1999Full accounts made up to 30 June 1999 (11 pages)
6 October 1999Full accounts made up to 30 June 1999 (11 pages)
13 July 1999Return made up to 21/06/99; no change of members (4 pages)
13 July 1999Return made up to 21/06/99; no change of members (4 pages)
8 October 1998Return made up to 21/06/98; full list of members (6 pages)
8 October 1998Return made up to 21/06/98; full list of members (6 pages)
30 September 1998Full accounts made up to 30 June 1998 (12 pages)
30 September 1998Full accounts made up to 30 June 1998 (12 pages)
26 October 1997Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
26 October 1997Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
16 July 1997Return made up to 21/06/97; no change of members (4 pages)
16 July 1997Return made up to 21/06/97; no change of members (4 pages)
21 March 1997Full accounts made up to 31 December 1996 (12 pages)
21 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1997Full accounts made up to 31 December 1996 (12 pages)
21 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 1996Return made up to 21/06/96; no change of members (4 pages)
27 June 1996Return made up to 21/06/96; no change of members (4 pages)
7 May 1996Full accounts made up to 31 December 1995 (12 pages)
7 May 1996Full accounts made up to 31 December 1995 (12 pages)
22 January 1996Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/96
(6 pages)
22 January 1996Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/96
(6 pages)
16 August 1995Full accounts made up to 31 December 1994 (9 pages)
16 August 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
30 January 1980Incorporation (12 pages)
30 January 1980Incorporation (12 pages)